ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spice Master Trading Limited

Spice Master Trading Limited is a liquidation company incorporated on 10 April 2014 with the registered office located in Manchester, Greater Manchester. Spice Master Trading Limited was registered 11 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 5 months ago
Company No
08989326
Private limited company
Age
11 years
Incorporated 10 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 April 2022 (3 years ago)
Next confirmation dated 13 April 2023
Was due on 27 April 2023 (2 years 4 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 956 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 7 months ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 21 Mar 2023 (2 years 5 months ago)
Previous address was 6 Troed-Y-Rhiw Cardiff CF14 6UR Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Restauranteur • British • Lives in UK • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grameen Cardiff Ltd
Mr Ana Miah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£81.09K
Increased by £74.83K (+1196%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£160.65K
Increased by £39.79K (+33%)
Total Liabilities
-£45.52K
Increased by £31.62K (+228%)
Net Assets
£115.12K
Increased by £8.17K (+8%)
Debt Ratio (%)
28%
Increased by 16.84% (+146%)
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 21 Mar 2023
Liquidator Appointed
2 Years 5 Months Ago on 21 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Jan 2023
Court Order to Wind Up
2 Years 7 Months Ago on 20 Jan 2023
Registered Address Changed
3 Years Ago on 1 Aug 2022
Confirmation Submitted
3 Years Ago on 17 Jun 2022
Full Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
4 Years Ago on 9 Jun 2021
Full Accounts Submitted
4 Years Ago on 28 Apr 2021
Confirmation Submitted
5 Years Ago on 1 May 2020
Get Credit Report
Discover Spice Master Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 2 May 2025
Progress report in a winding up by the court
Submitted on 28 Apr 2024
Appointment of a liquidator
Submitted on 21 Mar 2023
Registered office address changed from 6 Troed-Y-Rhiw Cardiff CF14 6UR Wales to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 21 March 2023
Submitted on 21 Mar 2023
Registered office address changed from 3a Westfield Road Edgbaston Birmingham B15 3XA England to 6 Troed-Y-Rhiw Cardiff CF14 6UR on 27 January 2023
Submitted on 27 Jan 2023
Order of court to wind up
Submitted on 20 Jan 2023
Registered office address changed from 21-27 Milk Street Digbeth Birmingham B5 5TR to 3a Westfield Road Edgbaston Birmingham B15 3XA on 1 August 2022
Submitted on 1 Aug 2022
Confirmation statement made on 13 April 2022 with no updates
Submitted on 17 Jun 2022
Total exemption full accounts made up to 30 April 2021
Submitted on 31 May 2022
Confirmation statement made on 13 April 2021 with no updates
Submitted on 9 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year